Wavendon Gate
Milton Keynes
MK7 7RL
Director Name | Mrs Joy Rachel Talbot |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(1 year, 2 months after company formation) |
Appointment Duration | 7 years (resigned 29 August 2014) |
Role | Specialist Residential Care |
Country of Residence | England |
Correspondence Address | 23 Alma Road Retford Nottinghamshire DN22 6LW |
Director Name | Mr Nicholas Neil Burgess |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Valley Road West Bridgford Nottingham NG2 6HG |
Secretary Name | Mr Nicholas Neil Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Valley Road West Bridgford Nottingham NG2 6HG |
Director Name | St Andrews Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff CF1 4YF Wales |
Secretary Name | Crescent Hill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff CF1 4YF Wales |
Website | wycarleys.co.uk |
---|
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
930 at £0.01 | Joy Rachel Talbot 7.05% Ordinary |
---|---|
6.1k at £0.01 | Gaynor Hogan 46.48% Ordinary |
6.1k at £0.01 | Ian Taylor 46.48% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,505,357 |
Gross Profit | £6,261,910 |
Net Worth | £2,089,623 |
Cash | £267,530 |
Current Liabilities | £1,509,717 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
24 August 2009 | Delivered on: 26 August 2009 Persons entitled: Co-Operative Bank PLC Classification: Deed of assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Life policy with axa sun life PLC numbered 33492590 in the name of mr n burgess for the sum of £250,000 commencing 19 june 2009. Outstanding |
---|---|
24 August 2009 | Delivered on: 26 August 2009 Persons entitled: Co-Operative Bank PLC Classification: Deed of assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policy of insurance with axa sun life PLC with number 33492439 in the name of mrs j talbot for £250,000 commencing 19TH june 2009. Outstanding |
5 May 2009 | Delivered on: 9 May 2009 Persons entitled: Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 September 2006 | Delivered on: 21 September 2006 Satisfied on: 9 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 July 2019 | Notice of move from Administration to Dissolution (57 pages) |
28 February 2019 | Administrator's progress report (55 pages) |
23 August 2018 | Administrator's progress report (42 pages) |
7 July 2018 | Notice of extension of period of Administration (3 pages) |
14 February 2018 | Administrator's progress report (44 pages) |
24 August 2017 | Administrator's progress report (51 pages) |
24 August 2017 | Administrator's progress report (51 pages) |
13 July 2017 | Notice of extension of period of Administration (3 pages) |
13 July 2017 | Notice of extension of period of Administration (3 pages) |
20 February 2017 | Administrator's progress report to 13 January 2017 (35 pages) |
20 February 2017 | Administrator's progress report to 13 January 2017 (35 pages) |
28 October 2016 | Statement of affairs with form 2.14B (6 pages) |
28 October 2016 | Statement of affairs with form 2.14B (6 pages) |
29 September 2016 | Notice of deemed approval of proposals (1 page) |
29 September 2016 | Notice of deemed approval of proposals (1 page) |
15 September 2016 | Statement of administrator's proposal (17 pages) |
15 September 2016 | Statement of administrator's proposal (17 pages) |
1 August 2016 | Registered office address changed from Wycar Leys Kirklington Road Bilsthorpe Nottinghamshire NG22 8TT to C/O Moorfields 88 Wood Street London EC2V 7QF on 1 August 2016 (2 pages) |
1 August 2016 | Registered office address changed from Wycar Leys Kirklington Road Bilsthorpe Nottinghamshire NG22 8TT to C/O Moorfields 88 Wood Street London EC2V 7QF on 1 August 2016 (2 pages) |
26 July 2016 | Appointment of an administrator (1 page) |
26 July 2016 | Appointment of an administrator (1 page) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
8 January 2016 | Group of companies' accounts made up to 30 September 2015 (27 pages) |
8 January 2016 | Group of companies' accounts made up to 30 September 2015 (27 pages) |
9 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
20 April 2015 | Group of companies' accounts made up to 30 September 2014 (27 pages) |
20 April 2015 | Group of companies' accounts made up to 30 September 2014 (27 pages) |
7 October 2014 | Group of companies' accounts made up to 30 September 2013 (27 pages) |
7 October 2014 | Group of companies' accounts made up to 30 September 2013 (27 pages) |
16 September 2014 | Termination of appointment of Joy Rachel Talbot as a director on 29 August 2014 (1 page) |
16 September 2014 | Termination of appointment of Joy Rachel Talbot as a director on 29 August 2014 (1 page) |
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
8 July 2013 | Group of companies' accounts made up to 30 September 2012 (27 pages) |
8 July 2013 | Group of companies' accounts made up to 30 September 2012 (27 pages) |
17 June 2013 | Section 519 (2 pages) |
17 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Section 519 (2 pages) |
12 June 2013 | Auditor's resignation (2 pages) |
12 June 2013 | Auditor's resignation (2 pages) |
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Group of companies' accounts made up to 30 September 2011 (25 pages) |
28 March 2012 | Group of companies' accounts made up to 30 September 2011 (25 pages) |
20 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Director's details changed for Ian James Taylor on 1 January 2011 (2 pages) |
18 April 2011 | Director's details changed for Ian James Taylor on 1 January 2011 (2 pages) |
18 April 2011 | Director's details changed for Ian James Taylor on 1 January 2011 (2 pages) |
6 April 2011 | Group of companies' accounts made up to 30 September 2010 (26 pages) |
6 April 2011 | Group of companies' accounts made up to 30 September 2010 (26 pages) |
2 March 2011 | Termination of appointment of Nicholas Burgess as a secretary (1 page) |
2 March 2011 | Termination of appointment of Nicholas Burgess as a director (1 page) |
2 March 2011 | Termination of appointment of Nicholas Burgess as a secretary (1 page) |
2 March 2011 | Termination of appointment of Nicholas Burgess as a director (1 page) |
1 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Group of companies' accounts made up to 30 September 2009 (27 pages) |
21 April 2010 | Group of companies' accounts made up to 30 September 2009 (27 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
14 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 May 2009 | Ad 05/05/09\gbp si [email protected]=25.2\gbp ic 106.8/132\ (2 pages) |
14 May 2009 | Resolutions
|
14 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 May 2009 | Resolutions
|
14 May 2009 | Ad 05/05/09\gbp si [email protected]=25.2\gbp ic 106.8/132\ (2 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
17 February 2009 | Accounts for a medium company made up to 30 September 2008 (20 pages) |
17 February 2009 | Accounts for a medium company made up to 30 September 2008 (20 pages) |
14 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
7 May 2008 | Ad 28/04/08\gbp si [email protected]=6.8\gbp ic 100/106.8\ (2 pages) |
7 May 2008 | S-div (1 page) |
7 May 2008 | Memorandum and Articles of Association (6 pages) |
7 May 2008 | Resolutions
|
7 May 2008 | S-div (1 page) |
7 May 2008 | Ad 28/04/08\gbp si [email protected]=6.8\gbp ic 100/106.8\ (2 pages) |
7 May 2008 | Memorandum and Articles of Association (6 pages) |
7 May 2008 | Resolutions
|
7 April 2008 | Return made up to 13/06/07; full list of members; amend (7 pages) |
7 April 2008 | Accounts for a medium company made up to 30 September 2007 (20 pages) |
7 April 2008 | Return made up to 13/06/07; full list of members; amend (7 pages) |
7 April 2008 | Accounts for a medium company made up to 30 September 2007 (20 pages) |
28 February 2008 | Appointment terminated secretary crescent hill LIMITED (1 page) |
28 February 2008 | Secretary appointed nicholas neil burgess (2 pages) |
28 February 2008 | Appointment terminated secretary crescent hill LIMITED (1 page) |
28 February 2008 | Secretary appointed nicholas neil burgess (2 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: the arc enterprise way nottingham nottinghamshire NG2 1EN (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: the arc enterprise way nottingham nottinghamshire NG2 1EN (1 page) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
29 November 2007 | Auditor's resignation (1 page) |
29 November 2007 | Auditor's resignation (1 page) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
28 June 2007 | Return made up to 13/06/07; full list of members (6 pages) |
28 June 2007 | Return made up to 13/06/07; full list of members (6 pages) |
13 June 2007 | Accounts for a medium company made up to 30 September 2006 (15 pages) |
13 June 2007 | Accounting reference date shortened from 30/09/07 to 30/09/06 (1 page) |
13 June 2007 | Accounting reference date shortened from 30/09/07 to 30/09/06 (1 page) |
13 June 2007 | Accounts for a medium company made up to 30 September 2006 (15 pages) |
27 September 2006 | Memorandum and Articles of Association (10 pages) |
27 September 2006 | Ad 18/09/06--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
27 September 2006 | Memorandum and Articles of Association (10 pages) |
27 September 2006 | Resolutions
|
27 September 2006 | Ad 18/09/06--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
27 September 2006 | Resolutions
|
21 September 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
14 September 2006 | New director appointed (3 pages) |
14 September 2006 | New director appointed (3 pages) |
14 September 2006 | Resolutions
|
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
14 September 2006 | Resolutions
|
14 September 2006 | Director resigned (1 page) |
17 August 2006 | Company name changed gellaw 124 LIMITED\certificate issued on 17/08/06 (2 pages) |
17 August 2006 | Company name changed gellaw 124 LIMITED\certificate issued on 17/08/06 (2 pages) |
13 June 2006 | Incorporation (21 pages) |
13 June 2006 | Incorporation (21 pages) |